Name: | SPILLE BUILDERS & DEVELOPERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 1970 (55 years ago) |
Organization Date: | 30 Sep 1970 (55 years ago) |
Last Annual Report: | 15 Mar 2023 (2 years ago) |
Organization Number: | 0047758 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 1615 CREEKVIEW DR, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 40000 |
Name | Role |
---|---|
JOSEPH C. SPILLE | Incorporator |
Name | Role |
---|---|
THOMAS G. SPILLE | Registered Agent |
Name | Role |
---|---|
Thomas spille | President |
Name | Role |
---|---|
Brittany Borneman | Secretary |
Name | Role |
---|---|
Bernadette Spille | Vice President |
Name | File Date |
---|---|
Dissolution | 2023-09-01 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Principal Office Address Change | 2022-11-09 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6412657310 | 2020-04-30 | 0457 | PPP | 2515 WOODHILL COURT APT 7, FT. MITCHELL, KY, 41017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State